Advanced company searchLink opens in new window

HAGEMEYER TCI LIMITED

Company number FC022221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2005 692(1)(b) Director resigned
14 Nov 2005 692(1)(b) Director resigned
14 Nov 2005 692(1)(c) Pa:res/app
14 Nov 2005 225 Accounting reference date shortened from 31/12/05 to 14/11/05
08 Jul 2005 692(1)(b) Director resigned
25 May 2005 692(1)(b) Director resigned
27 Apr 2005 692(1)(b) New director appointed
19 Apr 2005 AA Full accounts made up to 31 December 2004
10 Nov 2004 692(1)(b) Director's particulars changed
17 Jun 2004 692(1)(b) Director's particulars changed
23 Apr 2004 AA Full accounts made up to 31 December 2003
10 Mar 2004 692(1)(b) Secretary resigned;new secretary appointed
03 Mar 2004 FPA First pa details changed kevin ryan taylor 12 westerdale road greenwich london SE10 0LW
03 Mar 2004 692(1)(c) Pa:res/app
15 Jan 2004 692(1)(b) New director appointed
03 Nov 2003 AA Full accounts made up to 31 December 2002
27 Aug 2003 FPA First pa details changed christine margaret hogg +1 448 upper richmond rd putney london SW15 5RQ
27 Aug 2003 692(1)(c) Pa:res/app
09 Jun 2003 692(1)(b) New director appointed
28 Apr 2003 692(1)(b) Secretary resigned
08 Jul 2002 AA Full accounts made up to 31 December 2001
25 Jun 2002 692(1)(b) New director appointed
25 Jun 2002 692(1)(b) New director appointed
25 Jun 2002 692(1)(b) New secretary appointed
25 Jun 2002 692(1)(b) Secretary resigned